T L O FILM SERVICES LIMITED

4 Riverview Walnut Tree Close, Guildford, GU1 4UX, Surrey, England
StatusACTIVE
Company No.04129186
CategoryPrivate Limited Company
Incorporated21 Dec 2000
Age23 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

T L O FILM SERVICES LIMITED is an active private limited company with number 04129186. It was incorporated 23 years, 5 months, 30 days ago, on 21 December 2000. The company address is 4 Riverview Walnut Tree Close, Guildford, GU1 4UX, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2021

Action Date: 15 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041291860001

Charge creation date: 2021-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 12 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2018

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2018-03-01

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2018

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Old address: Communication House Victoria Avenue Camberley Surrey GU15 3HX

New address: 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX

Change date: 2018-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Oliver

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2013

Action Date: 14 May 2013

Category: Address

Type: AD01

Old address: Hillbrow House Hillbrow Road Esher Surrey KT10 9NW

Change date: 2013-05-14

Documents

View document PDF

Annual return company with made up date

Date: 15 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 11 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Resolution

Date: 25 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jan 2011

Action Date: 08 Sep 2010

Category: Capital

Type: SH02

Date: 2010-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-23

Officer name: Mark Oliver

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Oliver

Change date: 2010-07-23

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Oliver

Change date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Oliver

Change date: 2010-03-05

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 03/02/05 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLONROSE DEVELOPMENTS LIMITED

ROSEMOUNT HOUSE,BELFAST,BT3 9HA

Number:NI630947
Status:ACTIVE
Category:Private Limited Company

D S WIJAYATILAKE LIMITED

7 JAMESTOWN WAY,LONDON,E14 2DE

Number:04400112
Status:ACTIVE
Category:Private Limited Company

JES MOTORS LTD

132 GREAT NORTH ROAD,HATFIELD,AL9 5JN

Number:10961427
Status:ACTIVE
Category:Private Limited Company

MABENA LEA MANAGEMENT COMPANY LIMITED

C/O FIRSTPORT PROPERTY SERVICES LIMITED MARLBOROUGH HOUSE,LUTON,LU2 9EX

Number:07418651
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MILTON PORTFOLIO OP CO 2 LIMITED

20 BALDERTON STREET,LONDON,W1K 6TL

Number:10785194
Status:ACTIVE
Category:Private Limited Company

TALENT ACCESS LIMITED

FLAT 107,LONDON,E14 9DG

Number:08904170
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source